MARK HOWELL

Total number of appointments 30, 22 active appointments

STERLING MEDIA MANAGEMENT LIMITED

Correspondence address
COMINO HOUSE FURLONG ROAD, BOURNE END, ENGLAND, SL8 5AQ
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
26 April 2021
Nationality
IRISH
Occupation
COMPANY DIRECTOR

DIGITAL HAIRDRESSING LIMITED

Correspondence address
COMINO HOUSE FURLONG ROAD, BOURNE END, ENGLAND, SL8 5AQ
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
28 March 2021
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CINESITE VIZ LIMITED

Correspondence address
10 Little Portland Street, London, England, W1W 7JG
Role ACTIVE
director
Date of birth
October 1966
Appointed on
5 March 2021
Resigned on
3 January 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode W1W 7JG £10,058,000

NJW LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 January 2019
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SL9 8EL £821,000

AURORA CONSTRUCTION AND SECURITY LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
11 December 2018
Nationality
Irish
Occupation
Finance Director

Average house price in the postcode SL9 8EL £821,000

YEOWARD MARINE FUELS LIMITED

Correspondence address
14 ISLAND STREET, SALCOMBE, TQ8 8DP
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
24 May 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ8 8DP £547,000

POWERSHIFT MEDIA LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 September 2017
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SL9 8EL £821,000

PROJECT LOCATOR LIMITED

Correspondence address
2ND FLOOR WHATMAN HOUSE ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, UNITED KINGDOM, ME16 0LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
19 January 2017
Nationality
IRISH
Occupation
DIRECTOR

ENHANCED BDM LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 January 2017
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

UNITED ANIMATORS TRADING LIMITED

Correspondence address
COMINO HOUSE FURLONG ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5AQ
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
26 July 2016
Nationality
IRISH
Occupation
DIRECTOR

UNITED ANIMATORS LIMITED

Correspondence address
COMINO HOUSE FURLONG ROAD, BOURNE END, BUCKINGHAMSHIRE, ENGLAND, SL8 5AQ
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
10 February 2016
Nationality
IRISH
Occupation
FINANCIAL DIRECTOR

CAUSEWAY TRADEX LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
14 September 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

CAUSEWAY TECHNOLOGIES LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
28 October 2014
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

BR NETWORK LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
28 June 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

CAUSEWAY SOFTWARE HOLDINGS LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
25 June 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

ANIVENTURE LIMITED

Correspondence address
10 Little Portland Street, London, England, W1W 7JG
Role ACTIVE
director
Date of birth
October 1966
Appointed on
10 May 2013
Resigned on
16 July 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 7JG £10,058,000

LIVESTAX LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 April 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

TXF NETWORK LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 April 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

DONSEED UK LIMITED

Correspondence address
Third Floor Sterling House Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
14 March 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

SIMEIO LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
21 January 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

VIXEN SOFTWARE SOLUTIONS LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
6 April 2009
Nationality
Irish
Occupation
Director

Average house price in the postcode SL9 8EL £821,000

HARINGTONS SALONS LIMITED

Correspondence address
49 WOODFIELD, RATHFARNHAM, DUBLIN 16, IRELAND
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
20 June 2007
Nationality
IRISH
Occupation
ACCOUNTANT

DIGI2AL LIMITED

Correspondence address
COMMINO HOUSE FURLONG ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AQ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 August 2015
Resigned on
22 February 2016
Nationality
IRISH
Occupation
FINANCIAL DIRECTOR

STONE AND GRANITE HOLDINGS LIMITED

Correspondence address
UNIT E1 11 SANCROFT STREET, LONDON, ENGLAND, SE11 5UG
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
18 February 2015
Resigned on
3 March 2016
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SE11 5UG £697,000

BUILDING REGISTER LIMITED

Correspondence address
2ND FLOOR WHATMAN HOUSE ST LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS
Role
Director
Date of birth
October 1966
Appointed on
14 June 2013
Nationality
IRISH
Occupation
DIRECTOR

COMINO MEDIA LIMITED

Correspondence address
MEDIUS HOUSE 2 SHERATON STREET, LONDON, ENGLAND, W1F 8BH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
17 April 2013
Resigned on
5 December 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8BH £179,000

CINESITE VFX LIMITED

Correspondence address
MEDIUS HOUSE 2 SHERATON STREET, LONDON, ENGLAND, W1F 8BH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
17 April 2013
Resigned on
14 June 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8BH £179,000

MOTIV SPORTS UK LIMITED

Correspondence address
COMINO HOUSE FURLONG ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AQ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 January 2013
Resigned on
18 July 2014
Nationality
IRISH
Occupation
DIRECTOR

C & D HAIRDRESSING COMPANY LIMITED

Correspondence address
49 WOODFIELD, RATHFARNHAM, DUBLIN 16, IRELAND
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
2 August 2009
Resigned on
19 March 2010
Nationality
IRISH
Occupation
ACCOUNTANT

INTEGRITY SOFTWARE SYSTEMS LIMITED

Correspondence address
49 WOODFIELD, RATHFARNHAM, DUBLIN 16, IRELAND
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 December 2002
Resigned on
14 May 2007
Nationality
IRISH
Occupation
MANAGING DIRECTOR